Entity Name: | VIETNAM VETS MC, USA/LEGACY VETS MC, USA-CHAPTER "N" INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N09000010649 |
FEI/EIN Number |
271383016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 BOATING CLUB RD, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 502 BOATING CLUB RD, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACY CHRISTOPHER J | RM | 352 RIO ROAD, JACKSONVILLE, FL, 32218 |
KILBOURN MORLEY J | Treasurer | 502 BOATING CLUB RD, SAINT AUGUSTINE, FL, 32084 |
PRITCHARD RALPH E | RM | 86790 CARTESIAN POINTS DR, YULEE, FL, 32097 |
Dryer Gary L | RM | 1684 Austin Lane, St. Augustine, FL, 32092 |
Kitchell Steve | President | 12245 Marbon Estates Ln W, Jacksonville, FL, 32223 |
KEUL Royce J | Ret | 14571 Cedar Island Rd North, Jacksonville, FL, 32250 |
KILBOURN MORLEY J | Agent | 502 BOATING CLUB RD, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 502 BOATING CLUB RD, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 502 BOATING CLUB RD, ST AUGUSTINE, FL 32084 | - |
NAME CHANGE AMENDMENT | 2009-11-16 | VIETNAM VETS MC, USA/LEGACY VETS MC, USA-CHAPTER "N" INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State